About

Registered Number: 04393253
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: 5 Wherwell Drive, Fleet, GU51 1AP,

 

Sunflower Hill Ltd was founded on 13 March 2002 and are based in Fleet, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Hicks, Lisa Jane, Hicks, Paul Ernest George. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Lisa Jane 13 March 2002 14 June 2002 1
HICKS, Paul Ernest George 14 June 2002 25 January 2005 1

Filing History

Document Type Date
L64.07 - Release of Official Receiver 16 March 2020
NDISC - N/A 06 August 2019
COCOMP - Order to wind up 05 September 2018
RESOLUTIONS - N/A 17 July 2018
TM01 - Termination of appointment of director 16 July 2018
PSC07 - N/A 16 July 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
AP01 - Appointment of director 16 July 2018
AD01 - Change of registered office address 16 July 2018
MR04 - N/A 27 June 2018
MR01 - N/A 14 March 2018
CS01 - N/A 07 January 2018
AD01 - Change of registered office address 07 January 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 31 May 2017
RESOLUTIONS - N/A 04 January 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
RESOLUTIONS - N/A 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 18 January 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.